Philharmonia Trust Limited

All UK companiesArts, entertainment and recreationPhilharmonia Trust Limited

Support activities to performing arts

Philharmonia Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Chancel Street SE1 0UX London

Phone: 020 7921 3940

Fax: 020 7921 3940

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Philharmonia Trust Limited"? - send email to us!

Philharmonia Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Philharmonia Trust Limited.

Registration data Philharmonia Trust Limited

Register date: 1967-08-21

Register number: 00913665

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Philharmonia Trust Limited

Owner, director, manager of Philharmonia Trust Limited

Alistair Andrew Mackie Director. Address: Chancel Street, London, SE1 0UX, England. DoB: March 1967, British

Baroness Usha Kumari Prashar Director. Address: Chancel Street, London, SE1 0UX, England. DoB: June 1948, British

Jon Saul Nathan Director. Address: Chancel Street, London, SE1 0UX, England. DoB: April 1966, British

Julia Zilberman Director. Address: Chancel Street, London, SE1 0UX, England. DoB: November 1973, British

Laurence Simon Modiano Director. Address: Chancel Street, London, SE1 0UX, England. DoB: May 1965, Italian

Stephen Burford Warshaw Director. Address: Chancel Street, London, SE1 0UX, England. DoB: September 1948, British

Florian Leonhardt Director. Address: Chancel Street, London, SE1 0UX, England. DoB: March 1963, German

Sir Peter Middleton Director. Address: Chancel Street, London, SE1 0UX, England. DoB: April 1934, British

Daan Knottenbelt Director. Address: Chancel Street, London, SE1 0UX, England. DoB: October 1967, Dutch

Hubert Best Director. Address: 11 Andrewes House, Barbican, London, EC2Y 8AX. DoB: March 1952, British

Alan Michael Hoffman Director. Address: Hamilton Terrace, London, NW8 9RG. DoB: August 1946, American

David Edwin Potter Director. Address: 8 Hamilton Terrace, St Johns Wood, London, NW8 9UG. DoB: July 1943, British

Charles Tait Secretary. Address: Chancel Street, London, SE1 0UX, England. DoB:

The Dowager Viscountess Lady Rothermere Director. Address: Grosvenor Square, Flat 8, London, W1K 2HN. DoB: August 1949, Republic Of Korea

Geoffrey Richards Director. Address: Doggilochstrasse 102, 7250 Klosters, Switzerland. DoB: n\a, British

David William Courtenay Whelton Director. Address: Crooksbury Road, Farnham, Surrey, GU10 1QB. DoB: June 1954, British

John Norman OBE Wates Director. Address: Elmore, Chipstead, Surrey, CR5 3SB. DoB: February 1943, British

Sir Sydney Lipworth Director. Address: 115 Hamilton Terrace, London, NW8 9QU. DoB: May 1931, British

Gideon Robinson Director. Address: Chancel Street, London, SE1 0UX, England. DoB: April 1963, British

Simon Richard Oliver Director. Address: 6th Floor The Tower Building, 11 York Road, London, SE1 7NX. DoB: December 1968, British

David William Courtenay Whelton Secretary. Address: Crooksbury Road, Farnham, Surrey, GU10 1QB. DoB: June 1954, British

Helen Marie Williams Secretary. Address: 124a Penwith Road, London, SW18 4QE. DoB:

Alstair Andrew Mackie Director. Address: College Lane, Woking, Surrey, GU22 0HP, United Kingdom. DoB: March 1967, British

Mary Elizabeth Whittle Director. Address: 14 Maxwelton Close, London, NW7 3NA. DoB: April 1964, British

Giuseppe Modiano Director. Address: 7 Mulberry Walk, London, SW3 6DZ. DoB: February 1928, Italian

Nicholas Sebastian Charles Tait Secretary. Address: 49a Adolphus Road, London, N4 2AX. DoB: n\a, British

Philip Nevill Green Director. Address: Hamilton House, St. George Wharf, London, SW8 2JE, United Kingdom. DoB: May 1953, British

Stephen John Richardson Director. Address: 8 Maple Road, Harpenden, Hertfordshire, AL5 2DU. DoB: January 1953, British

Lord Alexander Park Leitch Director. Address: 20 Albert Court, Prince Consort Road, London, SW7 2BE. DoB: October 1947, British

Mark Edward Austen Director. Address: 18 Imber Park Road, Esher, Surrey, KT10 8JB. DoB: August 1949, British

Donald Kahn Director. Address: Faberstrasse, Flats 112 And 113, Salzburg, 5020 Austria, Austria. DoB: August 1925, British

Timothy John Archer Director. Address: High Chimneys, Petches Bridge, Great Bardfield, Essex, CM7 4QN. DoB: February 1943, British

Attila Vitai Director. Address: 3 Chanctonbury Drive, Ascot, Berkshire, SL5 9PT. DoB: May 1955, British

Michael David Elliston Secretary. Address: Redwood Mill Lane, Bradfield, Manningtree, Essex, CO11 2QP. DoB:

Ronald Frederick Archer Director. Address: 1 Pound Close, Eastbourne, East Sussex, BN23 6EF. DoB: November 1933, British

Vivienne Anne Dimant Secretary. Address: 18c Lambolle Place, London, NW3 4PG. DoB: n\a, British

Philip George Mantle Director. Address: 63 Meadowside, Cambridge Park, Twickenham, Middlesex, TW1 2JQ. DoB: March 1950, British

Sir Geoffrey Norman Leigh Director. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British

Patrick Robert Mill Director. Address: 53 Warwick Road, London, W5 5PZ. DoB: June 1942, British

Chrisanthe Lemos Director. Address: 65 Eaton Square, London, SW1 9BQ. DoB: July 1948, British

Rex Fleet Director. Address: 206 Marylebone Road, London, NW1. DoB: July 1931, Usa

Right Honourable Lady Ruth Fermay Director. Address: 34 Eaton Square, London, SW1W 9DH. DoB: October 1908, British

Ronald Maurice Denny Director. Address: PO BOX 451 Carlton House, Lower Regent Street, London, SW1Y 4LS. DoB: January 1927, British

Elisabeth Maxwell Director. Address: Headington Hill Hall, Oxford, Oxfordshire, OX3 0BB. DoB: March 1921, British

Vincent Meyer Director. Address: Elsworthy Road, London, NW3 3BS. DoB: November 1951, French

Keith Bragg Director. Address: 35 Silvesters, Harlow, Essex, CM19 5NN. DoB: March 1953, British

Daniel Salem Director. Address: 3 Ennismore Gardens, London, SW7 1NL. DoB: January 1925, British

Lady Gillian Sandilands Director. Address: 53 Cadogan Square, London, SW1X 0HY. DoB: September 1919, British

Hazel Westbury Director. Address: Apartment 4, 7 Cambridge Gate Regents Park, London, NW1 4JX. DoB: October 1931, British

Stephen Rubin Director. Address: 22 Windmill Hill, London, NW3 6RX. DoB: December 1937, British

Lord Norman Antony Francis St John Of Fawsley Director. Address: North Court, Great Peter Street, London, SW1P 3LL, United Kingdom. DoB: May 1929, British

Elizabeth Thomas Secretary. Address: 6 Longmeads Close, Writtle, Chelmsford, Essex, CM1 3NE. DoB:

Ernest John Chumrow Director. Address: 15 Downshire Hill, London, NW3 1NR. DoB: March 1928, British

Michael Hant Director. Address: Nissan House, Worthing, Sussex, BN13 3HD. DoB: January 1934, British

The Right Honourable Earl Of Right Honourable Harewood Director. Address: Harewood House, Leeds, West Yorkshire, LS17 9LG. DoB: February 1923, British

Sir Graham James Hearne Director. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: November 1937, British

Sir Trevor Holdsworth Director. Address: 7 Cleveland Row, London, SW1A 1DB. DoB: May 1927, British

Martin Jones Director. Address: Lawn Cottage 23 Brackley Road, Beckenham, Kent, BR3 1RB. DoB: January 1940, British

Jobs in Philharmonia Trust Limited vacancies. Career and practice on Philharmonia Trust Limited. Working and traineeship

Sorry, now on Philharmonia Trust Limited all vacancies is closed.

Responds for Philharmonia Trust Limited on FaceBook

Read more comments for Philharmonia Trust Limited. Leave a respond Philharmonia Trust Limited in social networks. Philharmonia Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Philharmonia Trust Limited on google map

Other similar UK companies as Philharmonia Trust Limited: Berwood Homes Limited | Decor Tiles & Floors Limited | Hc Pyramid Electrical Limited | Chalcroft Special Projects Limited | Magnus Chemical Company Limited

Philharmonia Trust came into being in 1967 as company enlisted under the no 00913665, located at SE1 0UX London at 6 Chancel Street. The company has been expanding for fourty nine years and its current status is active. The company Standard Industrial Classification Code is 90020 : Support activities to performing arts. 2015/03/31 is the last time when account status updates were reported. 49 years of presence on this market comes to full flow with Philharmonia Trust Ltd as the company managed to keep their clients happy throughout their long history.

The firm became a charity on Tuesday 5th December 1967. It operates under charity registration number 254191. The geographic range of the charity's activity is national and foreign. They provide aid in Throughout England And Wales. The charity's trustees committee features sixteen people: John Norman Wates, Sir Peter Middleton, Vincent Meyer, Hubert Best and David William Courtenay Whelton, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2011 when they raised £842,754 and their spendings were £180,731. Philharmonia Trust Ltd concentrates on charitable purposes, the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage. It works to aid other charities or voluntary organisations, other voluntary bodies or charities. It tries to help its agents by providing advocacy and counselling services, making donations to organisations and counselling and providing advocacy. If you want to find out something more about the firm's activities, call them on this number 020 7921 3940 or go to their official website. If you want to find out something more about the firm's activities, mail them on this e-mail [email protected] or go to their official website.

Taking into consideration the enterprise's employees data, since 2016 there have been seventeen directors including: Alistair Andrew Mackie, Baroness Usha Kumari Prashar and Jon Saul Nathan. To maximise its growth, since 2007 the following business has been providing employment to Charles Tait, who has been looking into ensuring the company's growth.